Search icon

C. T. JONES MARINE, INC. - Florida Company Profile

Company Details

Entity Name: C. T. JONES MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. T. JONES MARINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000116294
FEI/EIN Number 200383648

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 212 SHORE DRIVE, PALM HARBOR, FL, 34683
Mail Address: PO BOX 436, OZONA, FL, 34660
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CHRISTIAN T Director 212 SHORE DR, PALM HARBOR, FL, 34683
JONES CHRISTIAN T President 212 SHORE DR, PALM HARBOR, FL, 34683
JONES CHRISTIAN T Agent 212 SHORE DR, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006336 H. F. JONES FISHERIES SUPPLY CO. EXPIRED 2017-01-18 2022-12-31 - PO BOX 436, OZONA, FL, 34660
G14000074224 A CLEAN DOCK EXPIRED 2014-07-17 2019-12-31 - 212 SHORE DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 JONES, CHRISTIAN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-04-30 212 SHORE DRIVE, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 212 SHORE DRIVE, PALM HARBOR, FL 34683 -

Documents

Name Date
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State